Name: | ELM RIDGE MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1992 (33 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1627377 |
ZIP code: | 10523 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 376 OLD TOTE RD, MOUNTAINSIDE, NV, United States, 07092 |
Address: | DENNIS J. BRUSCHI, 32 NOB HILL DRIVE, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | DENNIS J. BRUSCHI, 32 NOB HILL DRIVE, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
DENNIS J. BRUSCHI | Chief Executive Officer | 32 NOB HILL DRIVE, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-12 | 1996-05-16 | Address | 32 NOB HILL DRIVE, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
1992-04-08 | 1993-08-12 | Address | 32 NOB HILL DRIVE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1427123 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
960516002105 | 1996-05-16 | BIENNIAL STATEMENT | 1996-04-01 |
930812002559 | 1993-08-12 | BIENNIAL STATEMENT | 1993-04-01 |
920408000477 | 1992-04-08 | CERTIFICATE OF INCORPORATION | 1992-04-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109035899 | 0216000 | 1995-10-30 | 32 NOB HILL DRIVE, ELMSFORD, NY, 10523 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901779736 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260502 I02 |
Issuance Date | 1995-12-12 |
Abatement Due Date | 1995-12-15 |
Current Penalty | 700.0 |
Initial Penalty | 1400.0 |
Contest Date | 1996-01-17 |
Final Order | 1996-04-15 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 05 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260502 I02 |
Issuance Date | 1995-12-12 |
Abatement Due Date | 1995-12-15 |
Contest Date | 1996-01-17 |
Final Order | 1996-04-15 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 05 |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1995-03-16 |
Case Closed | 1995-05-02 |
Related Activity
Type | Referral |
Activity Nr | 901779645 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 1995-04-04 |
Abatement Due Date | 1995-04-07 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 1995-04-04 |
Abatement Due Date | 1995-04-07 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State